Name: | JTS INVESTMENTS, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 28 Mar 1995 (30 years ago) |
Organization Date: | 28 Mar 1995 (30 years ago) |
Last Annual Report: | 10 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0400641 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 768 BRANCH CT, UNIT A, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAYE ANN HEILMAN | Manager |
GLENN HELMAN | Manager |
Name | Role |
---|---|
GLENN HEILMAN | Organizer |
Name | Role |
---|---|
GLENN HEILMAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-10 |
Registered Agent name/address change | 2024-03-10 |
Principal Office Address Change | 2024-03-10 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-16 |
Annual Report | 2021-03-11 |
Principal Office Address Change | 2020-03-24 |
Annual Report | 2020-03-24 |
Registered Agent name/address change | 2019-06-17 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State